HAWKDYNE LIMITED - LEATHERHEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-09 View Report
Accounts. Accounts type micro entity. 2023-06-30 View Report
Confirmation statement. Statement with no updates. 2022-10-05 View Report
Accounts. Accounts type micro entity. 2022-06-30 View Report
Confirmation statement. Statement with no updates. 2021-10-20 View Report
Accounts. Accounts type micro entity. 2021-06-30 View Report
Confirmation statement. Statement with no updates. 2020-11-06 View Report
Accounts. Accounts type micro entity. 2020-06-30 View Report
Confirmation statement. Statement with no updates. 2019-10-10 View Report
Accounts. Accounts type micro entity. 2019-05-23 View Report
Confirmation statement. Statement with no updates. 2018-10-15 View Report
Accounts. Accounts type micro entity. 2018-03-22 View Report
Confirmation statement. Statement with updates. 2017-10-02 View Report
Accounts. Accounts type micro entity. 2017-06-30 View Report
Confirmation statement. Statement with updates. 2016-10-05 View Report
Accounts. Accounts type total exemption small. 2016-06-30 View Report
Annual return. With made up date full list shareholders. 2015-10-07 View Report
Accounts. Accounts type total exemption small. 2015-06-30 View Report
Annual return. With made up date full list shareholders. 2014-10-23 View Report
Accounts. Accounts type total exemption small. 2014-06-30 View Report
Annual return. With made up date full list shareholders. 2013-11-07 View Report
Officers. Officer name: Mr Frank Luigi Cornelli. Change date: 2013-10-25. 2013-11-07 View Report
Gazette. Gazette filings brought up to date. 2013-03-23 View Report
Annual return. With made up date full list shareholders. 2013-03-22 View Report
Accounts. Accounts type total exemption small. 2013-03-22 View Report
Annual return. With made up date full list shareholders. 2013-03-21 View Report
Accounts. Change account reference date company previous extended. 2012-12-17 View Report
Dissolution. Dissolved compulsory strike off suspended. 2011-05-04 View Report
Gazette. Gazette notice compulsary. 2011-03-15 View Report
Gazette. Gazette filings brought up to date. 2010-10-06 View Report
Annual return. With made up date full list shareholders. 2010-10-05 View Report
Gazette. Gazette notice compulsary. 2010-07-13 View Report
Gazette. Gazette filings brought up to date. 2010-04-17 View Report
Annual return. With made up date full list shareholders. 2010-04-16 View Report
Gazette. Gazette notice compulsary. 2010-01-26 View Report
Accounts. Accounts type total exemption full. 2009-02-17 View Report
Annual return. Legacy. 2009-01-02 View Report
Officers. Description: Secretary's change of particulars / tracey cornelli / 11/07/2008. 2009-01-02 View Report
Officers. Description: Director's change of particulars / frank cornelli / 11/07/2008. 2009-01-02 View Report
Address. Description: Registered office changed on 17/07/2008 from the old garden house fredley park mickleham dorking surrey RH5 6DD. 2008-07-17 View Report
Accounts. Accounts type total exemption full. 2008-01-30 View Report
Annual return. Legacy. 2007-11-21 View Report
Accounts. Accounts type total exemption full. 2007-03-22 View Report
Annual return. Legacy. 2006-10-09 View Report
Accounts. Accounts type total exemption full. 2006-01-24 View Report
Annual return. Legacy. 2005-11-22 View Report
Accounts. Accounts type total exemption full. 2005-02-28 View Report
Address. Description: Registered office changed on 08/02/05 from: c/o oliver plummer & co 1-5 lillie road london SW6 1TX. 2005-02-08 View Report
Annual return. Legacy. 2004-09-28 View Report
Accounts. Accounts type total exemption full. 2004-02-01 View Report